CITY OF LOS ANGELES RECORDS INVENTORY REPORT

Similar documents
IN-STATE TUITION PETITION INSTRUCTIONS AND DEADLINES Western State Colorado University

Milton Public Schools Fiscal Year 2018 Budget Presentation

THE VISION OF THE BOARD OF SCHOOL TRUSTEES

Charter School Reporting and Monitoring Activity

Seminole State College Board Regents Regular Meeting

Description of Program Report Codes Used in Expenditure of State Funds

Hampton Falls School Board Meeting September 1, W. Skoglund and S. Smylie.

FACILITIES & FINANCING: THE GOOD, THE BAD, AND THE UGLY... Jennifer Afdahl Rice Jonathan Dean, Ed. D. David Sciaretta, Ed. D.

Virginia Principles & Practices of Real Estate for Salespersons

SimCity 4 Deluxe Tutorial. Future City Competition

Augusta Independent Board of Education August 11, :00 PM 207 Bracken Street Augusta, KY

STATE CAPITAL SPENDING ON PK 12 SCHOOL FACILITIES NORTH CAROLINA

MINUTES VILLAGE OF LA GRANGE BOARD OF TRUSTEES REGULAR MEETING. Town Meeting Spring Avenue School (Gymnasium) 1001 Spring Avenue La Grange, IL 60525

Department of Legal Assistant Education THE SOONER DOCKET. Enroll Now for Spring 2018 Courses! American Bar Association Approved

Financing Education In Minnesota

Keystone Opportunity Zone

BARTHOLOMEW CONSOLIDATED SCHOOL CORPORATION SCHOOL BOARD MEETING, MONDAY, JANUARY 14, 2013, MINUTES

SCICU Legislative Strategic Plan 2018

Master of Science in Taxation (M.S.T.) Program

Policy JECAA STUDENT RESIDENCY Proof of Legal Custody and Residency Establishment of Residency

The Isett Seta Career Guide 2010

Palo Alto College. What We Have Done

AYO DRUGSTORE RECORDS ( )

INDEPENDENT STUDY PROGRAM

NATIVE VILLAGE OF BARROW WORKFORCE DEVLEOPMENT DEPARTMENT HIGHER EDUCATION AND ADULT VOCATIONAL TRAINING FINANCIAL ASSISTANCE APPLICATION

HOUSE OF REPRESENTATIVES AS REVISED BY THE COMMITTEE ON EDUCATION APPROPRIATIONS ANALYSIS

GENERAL BUSINESS CONSENT AGENDA FOR INSTRUCTION & PROGRAM, OPERATIONS, FISCAL MANAGEMENT, PERSONNEL AND GOVERNANCE May 17, 2017

Holbrook Public Schools

JEFFERSON COUNTY COMMISSION DRAFT

FRANK J. UNDERWOOD 1st Vice President

CHAPTER XI DIRECT TESTIMONY OF REGINALD M. AUSTRIA ON BEHALF OF SOUTHERN CALIFORNIA GAS COMPANY AND SAN DIEGO GAS & ELECTRIC COMPANY

LEAD AGENCY MEMORANDUM OF UNDERSTANDING

University of Massachusetts Amherst

DU PAGE COUNTY JUDICIAL AND PUBLIC SAFETY COMMITTEE FINAL SUMMARY. November 17, 2015 Regular Meeting 8:15 AM

Executive Summary. Laurel County School District. Dr. Doug Bennett, Superintendent 718 N Main St London, KY

THE COLLEGE OF WILLIAM AND MARY IN VIRGINIA INTERCOLLEGIATE ATHLETICS PROGRAMS FOR THE YEAR ENDED JUNE 30, 2005

UNA PROFESSIONAL ACCOUNTING PREP PROGRAM

FORT HAYS STATE UNIVERSITY AT DODGE CITY

ST. MARTIN PARISH SCHOOL BOARD MAY 7, 2014 BREAUX BRIDGE, LOUISIANA MINUTES

Security & Technology. Track & Tennis. Repairs. Remodeling & Interior Repairs. Exterior Wall. Repairs

Pierce County Schools. Pierce Truancy Reduction Protocol. Dr. Joy B. Williams Superintendent

CHARTER SCHOOL APPLICATION TIMELINE

Regular Meeting. Board President Margie Skirvin called the Regular Meeting of the Board to order at 7:00 p.m.

Fiscal Years [Millions of Dollars] Provision Effective

Consent for Further Education Colleges to Invest in Companies September 2011

MINUTES OF BOARD OF EDUCATION. Regular East Butler School 6:30 P.M. May 9, 2012 Kind of Meeting Meeting Place Time Month Day Year

ATHLETIC TRAINING SERVICES AGREEMENT

YOUR BENTE CHAIR OFFICERS

UTILITY POLE ATTACHMENTS Understanding New FCC Regulations and Industry Trends

ILLINOIS DISTRICT REPORT CARD

A. Permission. All students must have the permission of their parent or guardian to participate in any field trip.

DEPARTMENT OF ART. Graduate Associate and Graduate Fellows Handbook

ILLINOIS DISTRICT REPORT CARD

2 Organizational. The University of Alaska System has six (6) Statewide Offices as displayed in Organizational Chart 2 1 :

Differential Tuition Budget Proposal FY

Little Rock PTA Council News

Evaluation of the Cocoa Beach Green Business Program

Average Loan or Lease Term. Average

MINUTES DEVILS LAKE WATER IMPROVEMENT DISTRICT REGULAR MEETING. Council Chambers, City Hall, 3 rd Floor October 6, :00 P.M.

SAN DIEGO JUNIOR THEATRE TUITION ASSISTANCE APPLICATION

Republican and Democratic Nominations are to be made for the following Federal, State, County and Municipal Offices:

PUBLIC SPEAKING, DISTRIBUTION OF LITERATURE, COMMERCIAL SOLICITATION AND DEMONSTRATIONS IN PUBLIC AREAS

Technology Plan Woodford County Versailles, Kentucky

David Erwin Ritter Associate Professor of Accounting MBA Coordinator Texas A&M University Central Texas

STANISLAUS COUNTY CIVIL GRAND JURY CASE #08-04 LA GRANGE ELEMENTARY SCHOOL DISTRICT

TITLE I TOPICS: ELA. Above information adapted from -child-read

Series IV - Financial Management and Marketing Fiscal Year

Peter N. Tabbot Phone: Summary of Qualifications. Professional Experience

Kobe City University of Foreign Studies Exchange Program Fact Sheet Japanese Language Program (JLP)

Orange Elementary School FY15 Budget Overview. Tari N. Thomas Superintendent of Schools

San Ignacio-Santa Elena Municipal Profile

FRAMINGHAM SCHOOL COMMITTEE MEETING MINUTES Superintendent s Conference Room July 15, 2014

Texas Southern University FY 2014 Job Title List (By Alpha)

Student Transportation

POLICE COMMISSIONER. New Rochelle, NY

Modern Trends in Higher Education Funding. Tilea Doina Maria a, Vasile Bleotu b

Organization Profile

Administrative Services Manager Information Guide

SMILE Noyce Scholars Program Application

Alvin Elementary Campus Improvement Plan

Schenectady County Is An Equal Opportunity Employer. Open Competitive Examination

Appendix A Cost Estimates

House Finance Committee Unveils Substitute Budget Bill

FLATHEAD RESERVATION TRANSPORTATION SAFETY MANAGEMENT PLAN April 2009

Arizona County Community College Districts and Colleges of Qualifying Indian Tribes Year Ended June 30, 2013

Carolyn L. Dessin CURRICULUM VITAE

KOMAR UNIVERSITY OF SCIENCE AND TECHNOLOGY (KUST)

ESL Summer Camp: June 18 July 27, 2012 Homestay Application (Please answer all questions completely)

Real Estate Agents Authority Guide to Continuing Education. June 2016

Grant/Scholarship General Criteria CRITERIA TO APPLY FOR AN AESF GRANT/SCHOLARSHIP

CEREMONIALS/RECOGNITION OF SPECIAL GUESTS

UPDATES. Bronco Bookstore. Spring 2015

ANNUAL REPORT. The South Australian Law Reform Institute. 1 January December 2012

SHEEO State Authorization Inventory. Nevada Last Updated: October 2011

MMOG Subscription Business Models: Table of Contents

Office of Inspector General The School District of Palm Beach County

July 13, Maureen Bartolotta, Chair; Jim Sorum, Vice Chair; Maureen Peterson, Clerk; Arlene Bush, Treasurer; Mark Hibbs and Chuck Walter.

EDUCATION AND DECENTRALIZATION

Summary of Special Provisions & Money Report Conference Budget July 30, 2014 Updated July 31, 2014

Frequently Asked Questions about Music Education at IU

Transcription:

1 RECORDS OF: 92-030 Compiled by: Jay Jones 555 Ramirez Street, Space 320 SHIP : 12/20/2001 City Clerk / Records Management Division DEPT ALT CONTENTS B-2025 Ordinances 1-280 B-2025 03/07/1904 02/28/1910 666796 B-2026 Ordinances 281-631 B-2026 03/07/1910 08/10/1916 666797 B-2032 Petitions, 07/1914-01/1918 B-2032 07/01/1914 01/01/1918 666803 B-2033 Petitions B-2033 02/01/1918 02/28/1921 666804 B-2027 Ordinances 632-913 B-2027 08/10/1916 01/22/1923 666798 B-2034 Petitions B-2034 03/01/1921 01/31/1923 666805 B-2035 Petitions B-2035 02/01/1923 04/30/1925 666806 B-2036 Petitions, 05/1925-11/1925 Petitions, Liquor License, 1905-1919 01/01/1905 11/30/1925 666807 B-2028 Ordinances 914-1116 B-2028 01/22/1923 11/30/1925 666799 B-2029 Resolutions 1-1828 (10:1-39) B-2029 01/01/1904 12/31/1925 666800 B-2030 Resolutions 1829-1849 (10:1-39) Specifications 1-90 (11:1-7) 01/01/1904 12/31/1925 666801 B-2031 Bids (12:1-12) Construction Bids, Roads, 1905 01/01/1904 12/31/1925 666802

2 RECORDS OF: 92-030 Compiled by: Jay Jones 555 Ramirez Street, Space 320 SHIP : 12/20/2001 City Clerk / Records Management Division DEPT ALT CONTENTS Roads, Sidewalks and Sewers, 1906-1908 Sidewalks, Sewers, And Curbs, 1909 Sidewalks, Grading, Curbs and Paving, 1910 Sewer, Sidewalks, and Grading, 1911-1919 Non-Construction Bids Miscellaneous, 1908-1910 Fire Trucks, 1911 Miscellaneous, 1911-1912 Garbage Trucks and Fire Hoses, 1912 Road Grader, 1913 Miscellaneous, 1913 Miscellaneous, 1914-1925 Petitions, 1904-06/1914 (13:1-140) B-2037 City Officers Reports and Correspondence City Assessor (14:1-4) City Assessment Report, 1918-1925 Property Assessment Protests, 1917 Property Assessment Protests, 1918-1919 Board of Equalization Decisions on Property Assessments, 1917-1919 City Attorney's Correspondence, 1921-1925 City Auditors's Reports and Files (16:1-54) Purchase Orders Paid A-B, 1923-1924 Canals - City Clerk, 1923-1925 City Hall - Electrical, 1923-1924 Electrical, 1924-1925 Engineering, 08/1923-03/1925 Fire Department, 08/1923-03/1925 Garbage - Life Guards, 1923-1925 City Manager - Plumbing, 1923-1925 Police Department, 08/1923-05/1925 Septic Tank - Store Room, 1923-1925 Supplies, 1924-1925 Streets Department, 05/1922-12/1925 Street Sweeping Department, 08/1923-05/1925 Tax Collect - Trustees, 1923-1925 Treasurer's Office, 1923-1925 01/01/1917 12/31/1925 666808 B-2038 City Auditor's Records and Files / Accounts Payable Correspondence American Engine-Bigler, 1923-1925 B-C, 1923-1925 Davis, 1925 Davilla-Gamewell, 1923-1925 Gaut-Huggans, 1921-1925 Jetties-State Insurance, 1923-1925 K-L, 1923-1925 M, 1923-1925 O-P, 1923-1925 Store Room, Typewriter Co., 1923-1925 Underwood-Wool, 1923-1925 Audits All Departments, 1908-1915 All Departments Individually, 1922-1925 All departments Individually, 1910 Building Superintendent and Electrician, 1912-1922 City Clerk's Office, 1915-1917 Police Department, 1919 City Recorder, 1912-1924 Street Department, 1912-1923 Tax and License Collecter, 1910-1920 Treasurer, 1910-1920 Treasurer (Emergency Audit), 05/1922 01/01/1908 12/31/1925 666819

3 RECORDS OF: 92-030 Compiled by: Jay Jones 555 Ramirez Street, Space 320 SHIP : 12/24/2001 City Clerk / Records Management Division DEPT ALT CONTENTS Indebterdness Against the General Fund, 1914-1916 Department Budgets, 1922-1924 Reports to Board of Trustees, 1910-1925 Band Committee Reports and Contracts, 1915-1925 Building Superintendent's Reports (18:1-4) Building Permit Revenue, 1908-1913 Building Permit Revenue, 1914-1919 Building Permit Revenue, 1920-1921 Building Permit Revenue, 1924-1925 Canal Superintendents' Report, 1913-1924 B-2039 City Clerks' Reports and Correspondence (20:1-83) Reports to Board of Trustees, 1909-1918 Reports to Board of Trustees, 1919-1923 Reports to Board of Trustees, 1924-1925 Correspondence to City Officers (20:4-45) City Attorney, 1917 City Attorney, 1918-1920 City Attorney, 1920-1922 City Attorney, 1923-1925 Building Inspector, 1911-1922 Building Inspector, 1922-1925 Canal Superintendent, 1913-1924 Committee Members, 1911-1922 City Electrician, 1911-1916 City Electrician, 1917-1921 City Electrician, 1922-1925 City Engineer, 1913-1915 City Engineer, 1915-1917 City Engineer, 1917-1920 City Engineer, 1921-1922 City Engineer, 1923-1925 Fire Chief, 1911-1915 Fire Chief, 1916-1920 Fire Chief, 1921-1925 Garbage Collector, 1912-1923 Health Officer, 1911-1921 Health Officer, 1921-1925 Humane Officer, 1920-1925 Parks Superintendent, 1918 Plumbing Inspector, 1912-1924 01/01/1909 12/31/1925 666820 B-2040 City Clerk's Correspondence And Reports Police, Chief of, 1916-1917 Police, Chief of, 1917-1919 Police, Chief of, 1919-1923 Police, Chief of, 1923-1925 Purchasing Agent, 1911-1923 Recorder, City, 1914-1925 Sanitary Inspector, 1911-1925 Septic Tank Superintendent, 1912-1918 Street Superintendent, 1911-1914 Street Superintendent, 1914-1916 Street Superintendent, 1916-1925 Tax and License Collectors, 1912-1922 Tax and License Collectors, 1923-1925 Treasurer, City, 1911-1921 Treasurer, City, 1922-1923 Treasurer, City, 1924-1925 Mayor, 1911 City Clerk's External Correspondence 01/01/1911 12/31/1925 666821

4 RECORDS OF: 92-030 Compiled by: Jay Jones 555 Ramirez Street, Space 320 SHIP : 12/26/2001 City Clerk / Records Management Division DEPT ALT CONTENTS A, 1923-1925 Automobile Underwriters, 1919-1925 B, 1923-1924 B, 1924-1925 C, 1923-1924 C, 1924-1925 D, 1923-1925 E, 1923-1925 F, 1923-1925 G, 1923-1925 H, 1923-1925 I, 1923-1925 J, 1923-1925 K, 1923-1925 L, 1923-1925 B-2041 City Clerk's External Correspondence Mc, 1923-1925 M, 1923-1925 N, 1923-1925 Neumer Corporation, 1917-1925 O, 1923-1925 P, 1916-1925 Pacific Electric Railway, 1912-1919 Pacific Electric Railway, 1920-1925 Pacific Baking - Peoples Drug Company, 1914-1919 R, 1923-1925 S, 1921-1923 S, 1924-1925 Santa Monica Officials, 1918-1925 Southern California Edison Company, 1917-1924 T, 1923-1925 Title Guarantee and Trust Company, 1912-1925 Title Insurance and Trust Company, 1911-1924 U, 1923-1925 V, 1923-1925 W, 1923-1925 X, Y, & Z, 1924-1925 City Clerk's Miscellaneous Correspondence Filed by Date, 1912-1920 Files by Date, 1921-1925 City Electricians' Reports (21:1-2) To Board of Trustees, 1908-1920 To Board of Trustees, 1921-1925 City Engineers' Reports (22:1-9) To the Board of Trustees, 1909-1914 To the Board of Trustees, 1914-1917 To the Board of Trustees, 1918-1919 To the Board of Trustees, 1920-1921 To the Board of Trustees, 1922 To the Board of Trustees, 1923 To the Board of Trustees, 1924 To the Board of Trustees, 01/1925-05/1925 To the Board of Trustees, 06/1925-11/1925 Engineering Pay Roll Demands, 1920-1921 01/01/1908 12/31/1925 666822 B-2042 Finance Committee Reports (23:1-3) Report to Board of Trustees, 1916-1922 Budgets Requests/Operating Expenses, 1915-1916 Budget Cost Reduction Plan, 03/24/1925 Fire Chiefs' Reports (24:1-3) To Board of Trustees, 1910-1915 To Board of Trustees, 1915-1919 To Board of Trustees, 1919-1925 01/01/1909 12/31/1925 666823

5 RECORDS OF: Compiled by: Jay Jones 555 Ramirez Street, Space 320 SHIP : 12/26/2001 City Clerk / Records Management Division DEPT ALT CONTENTS Garbage Inspectors' Reports, 1909-1923 (25) Health Officers' Reports (26:1-2) To the Board of Trustees, 1912-1918 To the Board of Trustees, 1919-1925 Humane Officers Reports, 1912-1925 (27) City Manager's Reports and Correspondence (28:1-3) Reports to Board of Trustees, 1923 Reports to Board of Trustees, 1924 Correspondence to City Assessor, 1923 City Nurse's Reports, 1913-1917 (29) Park Superintendent's Reports, 1915 (30) City Planning Commission's Reports (31:1-3) To the Board of Trustees, 1923 To the Board of Trustees, 1924 To the Board of Trustees, 1925 Playground Committee Reports, 1913-1916 (32) Plumbing Inspectors' Reports, 1912-1924 (33) Police Chiefs' Reports (34:1-4) To the Board of Trustees, 1909-1915 To the Board of Trustees, 1915-1918 To the Board of Trustees, 1919-1923 To the Board of Trustees, 1924-1925 B-2043 Purchasing Agent's Correspondence, 1912-1922 (35) Recorder, City, Court Reports, 1915-1925 (36) Sanitary Inspectors's Reports, 1909-1919 (37) Septic Tank Superintendent's Reports, 1911-1919 (39) Street Superintendent's Reports (39:1-2) To the Board of Trustees, 1908-1915 To the Board of Trustees, 1916-1925 Tax and License Collectors' Reports and Correspondence (40:1-15) License Collectors' Reports, 1909-1914 License Collectors' Reports, 1916-1923 Tax Collectors' Reports, 1909-1916 Tax Collectors' Reports, 1917-1923 Combined Tax and License Reports, 1908-1923 List of Annual Licenses Issued, 1920-1921 List of Deliquent Tax Payers, 1920-1921 Incoming Request for Tax Bills, 1924 Incoming Request for Tax Bills, 1924 Incoming Request for Tax Bills, 1924 Incoming Request for Tax Bills, 1924 Incoming Request for Tax Bills, 1924 Incoming Request for Tax Bills, 1924-1925 01/01/1908 12/31/1925 666824 B-2044 Tax Collector's Correspondence (40) Incoming Request for Tax Bills, 1925 Incoming Request for Tax Bills, 1925 Treasurer's Correspondence and Reports (41:1-4) Treasurer's Correspondence, 1906-1925 Treasurer's Reports (Weekly), 1914-1920 Treasurer's Reports (Bi-Monthly), 11/1909-12/1909 Treasurer's Reports (Quarterly), 1918-1925 Miscellaneous Reports to Board of Trustees, 1909-1924 (42) Financial Statements (43:1-7) Clerk's Quarterly Reports, 01/1916-09/1921 Clerk's Quarterly Reports, 01/1922-10/1925 Clerk's Semi-Annual Reports, 1917-1925 Clerk's Annual Reports, 1905-1915 Clerk's Annual Reports, 1912-1925 Annual Reports to State Controller, 1911-1915 Annual Reports to State Controller, 1917-1922 01/01/1905 12/31/1925 666825

6 RECORDS OF: Compiled by: Jay Jones 555 Ramirez Street, Space 320 SHIP : 12/26/2001 City Clerk / Records Management Division DEPT ALT CONTENTS Stock, Department Inventory of, 1916 (44) Surety Bonds, 1906-1923 (45) B-2045 Utilities, Annual Reports (46:1-9) City Water Company Report, 1905-1914 Venice Water Company, 1908-1915 Ocean Park Water Company, 1907-1914 Fredericks Water Company, 1906-1914 Beach Land Water Company, 1911-1914 Walgrove Water Company, 1905-1915 Pacific Telephone and Telegraph Company, 1914-1920 Santa Monica Home Telephone Company, 1910-1921 Southern California Edison Company, 1910-1911 Agreements and Contracts (47:1-3) Filed by Dates, 1905-1910 Filed by Dates, 1914-1922 Filed by Dates, 1923-1925 Venice Chamber of Commerce Articles of Incorporation, 1921 (48) Photographic Prints (49:1-9) Popcorn Wagon/Horizon Avenue (2 prints), 1920 Lincoln Boulevard (2 prints), 1922 C. D. Wheeler and Children, 1922 Redondo Beach Band, 1924 Childern on Venice Beach, n.d. Flags in Flag Stands, 1925 Waste Receptical, 1925 "Arizona Republican" Window, 1925 Baby Aeroplane Ride, 1922 Blueprints and Maps, n.d. (50) County Auditor Correspondence; Venice Assessed Valuation, 1915 (51) Pacific Electric Railway Company Correspondence, 1913-1925 (52) 01/01/1905 12/31/1925 666826 B-2024 Index to the Venice Records, 1918-1925 Resolution to Incorporate Ocean Park, 12/28/1903 City Charter, 02/19/1915 Minutes, Board of Trustees' Meetings, 1914-1925 Annexation Papers, 1911-1916 Land Titles (6:1-3) Deeds, Leases, and Indentures, 1900-1916 Land Title Registration, 1916-1917 Land Title Registration, 1917-1918 Election Papers (7:1-9) Nominating Papers, 1914-1915 Nominating Papers, 1916-1917 Nominating Papers, 1918-1924 Candidates' Affidavits, 1914-1918 Election Results for Consolidaton, 07/10/1923-10/02/1925 Election Results for Special Elections, 12/11/1905 Election Results of Bond Election, 03/24/1919 Newspaper Report of City Returns, 06/21/1921 Certificates of Election, 1914-1918 Personnel Records (8:1-7) Oaths of Office, 1915-1924 Certificates of Appointment, 1914 Certificates of Appointment, 1915 Certificates of Appointment, 1916-1924 Certificates of Appointment, 1918-1924 Payroll Cards, 08/1924-01/1925 01/01/1900 12/31/1925 666795 C-0546 A History of the Venice Area (1969) C-546 668079

RECORDS OF: Compiled by: CITY OF LOS ANGELES 7 SHIP : 03/15/2002 DEPT ALT CONTENTS B-2092 Ordinances and Affidavits to 1920 B-2092 668081 SPECIAL ST 175 Abandonment of Streets and Alleys - Mushet Audit Co. 661435 SPECIAL ST 176 Navy Avenue & Street - Zephyr Street Stores 661436 SPECIAL ST 177 Assessing - Yards 661438 SPECIAL ST 178 Abandoned - Petroleum 661440 SPECIAL ST 179 Raft - Zoning ALSO CONTAINS ITEM A007 VENICE ORDINANCES INDEX Venice Ordinances Index: Accidents - Zoning Venice Municipal Records Index (A006) 661447 City of Ocean Park Assessment Rolls 01/01/1905 12/31/1905 723291 City of Ocean Park - Minutes of Board of Trustees Volume #1 02/23/1904 02/12/1906 723298 City of Ocean Park - Register of Licenses 01/01/1906 12/31/1906 723027 City of Ocean Park - Certificates of Tax Sales Volume #1 01/01/1904 12/31/1906 723028 City of Ocean Park - Minutes of Board of Trustees Volume #2 02/19/1906 03/30/1908 723299 City of Ocean Park - Certificates of Tax Sales Volume #3 01/01/1906 12/31/1908 723029 City of Ocean Park - Street Assessments #1 12/01/1905 05/31/1909 723294

RECORDS OF: CITY OF LOS ANGELES Compiled by: Michael Holland 555 Ramirez Street #320 SHIP : 8 DEPT ALT CONTENTS City of Ocean Park - Proceedings Under the Vrooman Act Volume#1 01/01/1905 12/31/1909 723033 City of Venice - Resolutions from the Board of Trustees- Volume 01/01/1905 12/31/1909 722871 City of Ocean Park - Minutes of Board of Trustees Volume #3 04/06/1908 02/28/1910 723300 City of Ocean Park - Certificates of Tax Sales Volume #4 01/01/1908 12/31/1910 723030 City of Ocean Park - Certificates of Tax Sales Volume #5 01/01/1909 12/31/1910 723031 City of Ocean Park - Certificates of Tax Sales Volume #6 01/01/1910 12/31/1910 723032 City of Ocean Park Assessment Rolls 01/01/1910 12/31/1910 723038 City of Ocean Park - Minutes of Board of Trustees Volume #4 03/07/1910 05/29/1911 723301 Ocean Park Municipal Records - Register of Licenses 01/01/1904 12/31/1911 723297 City of Ocean Park - Certificates of Sale 01/01/1901 12/31/1911 723295 City of Ocean Park - Treasurer's Warrant Register Volume#1 01/01/1904 12/31/1911 723025 City of Venice - Change of Grade Street Improvements Volume 1 01/01/1911 12/31/1911 722872 City of Venice - Proceedings Under the Vrooman Act Volume 3 01/01/1911 12/31/1911 722873 City of Venice - Certificates of Tax Sales - Volume 7 01/01/1910 12/31/1911 722883 06/01/1909 11/30/1912 723293

RECORDS OF: CITY OF LOS ANGELES Compiled by: Michael Holland 555 Ramirez Street #320 SHIP : 9 DEPT ALT CONTENTS City of Ocean Park - Street Assessments #2 City of Ocean Park - Minutes of Board of Trustees Volume #5 01/01/1911 12/31/1913 723302 City of Ocean Park - Demands & Warrants Volume#2 01/01/1910 12/31/1913 723026 Proceedings Under the Vrooman Act Volume#2 01/01/1911 12/31/1913 723034 City of Ocean Park/Venice - Proceedings Under the Vrooman Act Volume#2 01/01/1911 12/31/1913 723036 B-2525 24500 Venice Resolution Files #1 to #26. File box #'s do not match Resolution or Ordinance #'s. Resolution#1 does not contain #1 B-2525 01/01/1910 12/31/1913 667270 B-2526 24502 Venice Resolution Files #27 to #50. File box #'s do not match Resolution or Ordinance #'s. Resolution#1 does not contain #1 B-2526 01/01/1909 12/31/1913 667271 B-2527 24504 Venice Resolution Files #51 to #74. File box #'s do not match Resolution or Ordinance #'s. Resolution#1 does not contain #1 B-2527 01/01/1908 12/31/1913 667272 B-2528 24506 Venice Resolution Files #75 to #104. File box #'s do not match Resolution or Ordinance #'s. Resolution#1 does not contain #1 B-2528 01/01/1911 12/31/1913 667273 City of Venice - Street Assessment Book#3 01/01/1911 12/31/1914 722884 City of Venice - Street Assessment Book#1 01/01/1911 12/31/1914 722876 B-2287 Venice - City Licenses 01/01/1914 12/31/1914 668080 City of Ocean Park - Minutes of Board of Trustees Volume #6 01/01/1913 12/31/1915 723303

10 RECORDS OF: Compiled by: Michael Holland 555 Ramirez Street #320 SHIP : DEPT ALT CONTENTS B-2529 24508 Venice Resolution Files #105 to #128,182. File box #'s do not match Resolution or Ordinance #'s. Resolution#1 does not contain #1 B-2529 01/01/1911 12/31/1916 667274 B-2530 24510 Venice Resolution Files #129 to #155. File box #'s do not match Resolution or Ordinance #'s. Resolution#1 does not contain #1 B-2530 01/01/1911 12/31/1916 667275 B-2541 24548 Venice Receipts, Petitions & Protests, Miscellaneous Accepted Bids B-2541 01/01/1908 12/31/1916 667335 City of Venice - Assessment Rolls 01/01/1916 12/31/1916 722879 City of Venice - Assessment Rolls 01/01/1917 12/31/1917 722878 B-2532 24526 Venice Petitions, Protests, Suits, Proposed Charter, Recall Elections B-2532 01/01/1913 12/31/1917 667277 City of Ocean Park - Minutes of Board of Trustees Volume #7 01/01/1915 12/31/1917 723304 City of Ocean Park - Minutes of Board of Trustees Volume #8 01/01/1917 12/31/1918 723305 B-2533 24528 Venice Contracts, Bids, Petitions, "Telephone Matters", Special Election B-2533 01/01/1911 12/31/1918 667278 B-2859 24524 City Clerk Files: City Census of 1914 Prize Fighting petition Ocean Front Bulkhead Fire Engine House Bond Election 1919 Municipal Election 1918 Municipal Election 1920 Garbage Sewer and Incinerator Bonds Kinney v. City A.R. Fraser Navy Street Pier Board of Equalization 1909 Engineers 01/01/1909 12/30/1920 710771

11 RECORDS OF: Compiled by: Michael Holland 555 Ramirez Street #320 SHIP : 02/28/2006 DEPT ALT CONTENTS Second Hand House Protests 1916-1917 Electric & Fourth abandoned Center Street Pier Fire & Outfall Sewer Bonds Public Comfort Station B-2859 B-2534 24530 Venice/Ocean Park: Contracts, Improvements, Abandonments B-2534 01/01/1907 12/31/1920 667279 B-2531 24512 Venice Resolution Files #156 to #174. File box #'s do not match Resolution or Ordinance #'s. Resolution#1 does not contain #1 B-2531 01/01/1915 12/31/1920 667276 D5/S2 Street Assessment Bond Book#4 - City of Venice D5/S2 01/01/1920 12/31/1922 722835 B-2856 24518 01/01/1923 12/30/1923 Resolution Files # 232 to # 258. Resolutions do not match numbers on boxes. #232 does not contain Resolution #232. These are master file numbers. 710704 City of Venice - Cash Special Lien Book 01/01/1915 12/31/1923 722877 City of Venice - Street Assessment Book#4 01/01/1920 12/31/1923 722882 City of Venice - Ordinances #717 - #939 - Volume 2 01/01/1918 12/31/1923 722874 B-2536 24534 Venice Property sold for taxes B-2536 01/01/1915 12/31/1923 667281 City of Ocean Park - Certificates of Sale 05/01/1911 02/29/1924 723296 B-2857 24520 01/01/1923 12/30/1924 Resolution Files # 259 to # 289. Resolutions do not match numbers on boxes. #259 does not contain Resolution #259.These are master file numbers. 710705 City of Venice - Assessment Ledger - Ocean Front#1 01/01/1923 12/31/1924 722885

12 RECORDS OF: Compiled by: Michael Holland 555 Ramirez Street #320 SHIP : DEPT ALT CONTENTS City of Venice - Assessment Ledger - DelRey; Walgrove; Back Country 01/01/1923 12/31/1924 722886 City of Venice - Assessment Ledger - Books 2-4 01/01/1923 12/31/1924 722887 D5/S2 Deeds and Official records to which the City of Los Angeles is not a party (Venice) (1 volume) D5/S2 01/01/1893 12/31/1924 722845 City of Ocean Park/Venice - Minutes of the Board of Equalization Volume#1 01/01/1906 12/31/1924 723037 Minutes of the Board of Equalization Volume#1 01/01/1906 12/31/1924 723035 B-2535 24532 Venice Elections, Proceedings (includes annexation to L.A.) Folders #90-111 B-2535 01/01/1922 12/31/1924 667280 City of Ocean Park - Assessment Opening & Widening 03/01/1910 08/31/1925 723292 City of Venice - Minutes of the Board of Trustees- Volumes 9 through 15 (7 volumes) Volume 9 (12/02/1918-06/01/1920) Volume 10 (06/07/1920-09/12/1921) Volume 11 (09/19/1921-11/06/1922) Volume 12 (11/13/1922-09/25/1923) Volume 13 (10/01/1923-08/19/1924) Volume 14 (08/26/1924-08/04/1925) Volume 15 (08/11/1925-11/24/1925) 12/02/1918 11/24/1925 722870 B-2855 24516 01/01/1923 12/30/1925 Resolution Files # 204 to # 231. Resolutions do not match numbers on boxes. #203 does not contain Resolution #203. These are master file numbers. 710703 B-2858 24522 01/01/1924 12/30/1925 Resolution Files # 290 to # 327. Resolutions do not match numbers on boxes. #290 does not contain Resolution #290.These are master file numbers. 710706 City of Venice - Street Assessment Book#5 01/01/1923 12/31/1925 722881 01/01/1923 12/31/1925 722875

13 RECORDS OF: Compiled by: Michael Holland 555 Ramirez Street #320 SHIP : DEPT ALT CONTENTS City of Venice - Ordinances #940 - #1090 - Volume 3 B-2542 24540 Venice Property sold for taxes Volume 12 to Volume 14 B-2542 01/01/1919 12/31/1925 667336 B-2097 5061 VENICE AND OCEAN PARK MUNICIPAL RECORDS PRELIMINARY INVENTORY Venice - Ocean Park incorporation 1904-1925 Venice - Deeds 1892-1915 Venice - Contracts 1924-1925 Venice - City Attorney reports 1908-1925 Venice - Assessment Roll Index n.d. 01/01/1892 12/31/1925 658908 B-2537 24538 [missing 1806:1812] Venice Resolutions #112-115,1800-1816 B-2537 01/01/1919 12/31/1925 667282 B-2538 24536 Venice Contracts & Resolutions B-2538 01/01/1907 12/31/1925 667283 B-2539 24544 Venice Property sold for taxes Volume 16 to Volume 19 B-2539 01/01/1907 12/31/1925 667284 B-2540 24546 Venice Property sold for taxes Volume19 to Volume 20 B-2540 01/01/1922 12/31/1925 667285 City of Venice - Street Assessment Book#6 01/01/1925 12/31/1926 722880 Box Count: 103